Company NameE.J. Horrocks Limited
Company StatusLiquidation
Company Number02023634
CategoryPrivate Limited Company
Incorporation Date28 May 1986(37 years, 11 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Frank Mayo Cryer
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(5 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 05 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address61 Osmaston Road
Prenton
Birkenhead
Wirral
CH42 8LR
Wales
Director NameEric Holland
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(5 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2000)
RoleEstimator
Correspondence AddressRose Cottage Alderley Road
Winnington
Northwich
Cheshire
CW8 4BS
Director NameColin Horrocks
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(5 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 April 1999)
RoleQuantity Surveyor
Correspondence AddressHeather Cottage The Ridge
Heswall
Wirral
Merseyside
L60 6SP
Director NameEdward John Horrocks
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(5 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 17 April 2009)
RoleSecretary
Correspondence Address4 Heythrop Drive
Wirral
Merseyside
CH60 1YQ
Wales
Director NameEdward Horrocks
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(5 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 05 April 2004)
RoleCompany Director
Correspondence AddressRiver View
Lillyfield
Wirral
Merseyside
CH60 8NT
Wales
Director NameOlive Horrocks
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(5 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 05 April 2004)
RoleCompany Director
Correspondence AddressRiverview
Lillyfield
Wirral
Merseyside
CH60 8NT
Wales
Secretary NameEdward John Horrocks
NationalityBritish
StatusResigned
Appointed06 August 1991(5 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 04 January 2008)
RoleCompany Director
Correspondence Address4 Heythrop Drive
Wirral
Merseyside
CH60 1YQ
Wales
Director NameMr Derek Ian Horrocks
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(10 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 17 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDorset House
Latchfore Road Gayton
Wirral
CH60 3RW
Wales
Director NameJohn Roche
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(14 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2007)
RoleQuantity Surveyor
Correspondence Address92 Rosslyn Avenue
Maghull
Liverpool
Merseyside
L31 8AT
Director NameMr Gary Ian Lawson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(16 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 October 2007)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Clifton Court
Runcorn
Cheshire
WA7 4UT
Director NameMr Giles Henry Sharp
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(21 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPartnership House City West Business Park
Scotswood Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7DF
Director NameMr Michael McMahon
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(21 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPartnership House City West Business Park
Scotswood Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7DF
Secretary NameChristopher Judd
NationalityBritish
StatusResigned
Appointed04 January 2008(21 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 June 2011)
RoleCompany Director
Correspondence AddressPartnership House City West Business Park
Scotswood Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7DF
Director NameMr Jonathan Campbell Symonds
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(23 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPartnership House City West Business Park
Scotswood Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7DF
Director NameMr Gary Ian Lawson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(24 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPartnership House City West Business Park
Scotswood Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7DF
Director NameMr Neil Spann
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(24 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPartnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
Director NameMr Mitesh Dhanak
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(24 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPartnership House City West Business Park
Scotswood Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7DF
Director NameMr Graham Paul Tidball
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(24 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPartnership House City West Business Park
Scotswood Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7DF
Director NameMr John McDonough
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(25 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2011)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY
Director NameMr Paul Richard Varley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(25 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPartnership House City West Business Park
Scotswood Road
Newcastle Upon Tyne
NE4 7DF
Director NameMr Richard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(25 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Richard John Howson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(25 years after company formation)
Appointment Duration6 years, 7 months (resigned 15 January 2018)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Richard Francis Tapp
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(25 years after company formation)
Appointment Duration7 years, 1 month (resigned 06 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Secretary NameAlison Margaret Shepley
StatusResigned
Appointed08 June 2011(25 years after company formation)
Appointment Duration7 years, 6 months (resigned 21 December 2018)
RoleCompany Director
Correspondence AddressLynton House, 2nd Floor 7-12 Tavistock Street
London
WC1H 9LT
Secretary NameMr Timothy Francis George
StatusResigned
Appointed28 June 2011(25 years, 1 month after company formation)
Appointment Duration6 years (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Alan Hayward
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(27 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Zafar Iqbal Khan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(30 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 September 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Secretary NameWestley Maffei
StatusResigned
Appointed01 July 2017(31 years, 1 month after company formation)
Appointment Duration1 year (resigned 09 July 2018)
RoleCompany Director
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR

Contact

Websitecarillionenergy.com

Location

Registered Address4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

500 at £1Carillion Energy Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 June 2018 (5 years, 10 months ago)
Next Return Due24 June 2019 (overdue)

Charges

12 December 2005Delivered on: 29 December 2005
Satisfied on: 14 March 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 January 2001Delivered on: 5 February 2001
Satisfied on: 14 October 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: High interest business account number 90519367. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
2 March 1992Delivered on: 20 March 1992
Satisfied on: 22 September 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from thecompany and/or horrocks constuction limited to the chargee on any account whatsoever.
Particulars: See form 395 ref M418C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 November 2017Secretary's details changed for Alison Margaret Shepley on 20 November 2017 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (7 pages)
25 September 2017Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 (1 page)
10 July 2017Appointment of Westley Maffei as a secretary on 1 July 2017 (2 pages)
7 July 2017Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
10 January 2017Termination of appointment of Alan Hayward as a director on 6 January 2017 (1 page)
3 January 2017Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017 (2 pages)
31 October 2016Termination of appointment of Richard John Adam as a director on 31 October 2016 (1 page)
31 October 2016Appointment of Zafar Iqbal Khan as a director on 31 October 2016 (2 pages)
8 October 2016Full accounts made up to 31 December 2015 (12 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 500
(7 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
16 July 2015Company name changed carillion contract services LIMITED\certificate issued on 16/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-10
(3 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 500
(7 pages)
7 April 2015Director's details changed for Mr Alan Hayward on 2 March 2015 (2 pages)
7 April 2015Director's details changed for Mr Alan Hayward on 2 March 2015 (2 pages)
20 March 2015Secretary's details changed for Alison Margaret Shepley on 17 March 2015 (1 page)
9 March 2015Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page)
9 March 2015Director's details changed for Mr Richard Francis Tapp on 2 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Richard Francis Tapp on 2 March 2015 (2 pages)
9 March 2015Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page)
6 March 2015Director's details changed for Mr Richard John Howson on 2 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Richard John Howson on 2 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
19 December 2014Auditor's resignation (5 pages)
19 December 2014Section 519 (5 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 500
(7 pages)
24 January 2014Appointment of Mr Alan Hayward as a director (2 pages)
23 January 2014Termination of appointment of Neil Spann as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
31 October 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
20 September 2012Full accounts made up to 30 November 2011 (22 pages)
29 August 2012Director's details changed for Mr Neil Spann on 29 August 2012 (2 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
6 June 2012Termination of appointment of Paul Varley as a director (1 page)
20 February 2012Secretary's details changed for Alison Margaret Shepley on 20 February 2012 (2 pages)
3 January 2012Termination of appointment of John Mcdonough as a director (1 page)
19 December 2011Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages)
19 December 2011Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages)
19 December 2011Auditor's resignation (2 pages)
9 December 2011Auditor's resignation (2 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 July 2011Company name changed eaga contract services LIMITED\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-07-27
(3 pages)
28 July 2011Change of name notice (2 pages)
25 July 2011Registered office address changed from Partnership House City West Business Park Scotswood Road Newcastle upon Tyne Tyne & Wear NE4 7DF on 25 July 2011 (1 page)
4 July 2011Termination of appointment of Graham Tidball as a director (1 page)
4 July 2011Termination of appointment of Mitesh Dhanak as a director (1 page)
1 July 2011Appointment of Mr Timothy Francis George as a secretary (2 pages)
15 June 2011Termination of appointment of Christopher Judd as a secretary (1 page)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (11 pages)
9 June 2011Appointment of Mr Richard Francis Tapp as a director (2 pages)
9 June 2011Appointment of Paul Richard Varley as a director (2 pages)
9 June 2011Appointment of Richard John Adam as a director (2 pages)
9 June 2011Appointment of Alison Margaret Shepley as a secretary (2 pages)
9 June 2011Appointment of Richard John Howson as a director (2 pages)
9 June 2011Appointment of Mr John Mcdonough as a director (2 pages)
17 May 2011Current accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
4 March 2011Appointment of Mr Mitesh Dhanak as a director (2 pages)
4 March 2011Termination of appointment of Gary Lawson as a director (1 page)
4 March 2011Appointment of Mr Graham Paul Tidball as a director (2 pages)
1 March 2011Full accounts made up to 31 May 2010 (21 pages)
16 November 2010Termination of appointment of Michael Mcmahon as a director (1 page)
13 October 2010Appointment of Mr Neil Spann as a director (2 pages)
13 October 2010Termination of appointment of Giles Sharp as a director (1 page)
14 July 2010Termination of appointment of Jonathan Symonds as a director (1 page)
14 July 2010Appointment of Mr Gary Ian Lawson as a director (2 pages)
11 June 2010Change of name notice (2 pages)
11 June 2010Company name changed E. J. horrocks LIMITED\certificate issued on 11/06/10
  • RES15 ‐ Change company name resolution on 2010-05-24
(2 pages)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
9 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-01
(1 page)
26 February 2010Full accounts made up to 31 May 2009 (20 pages)
11 December 2009Director's details changed for Mr Giles Henry Sharp on 11 December 2009 (2 pages)
11 December 2009Secretary's details changed for Christopher Judd on 11 December 2009 (1 page)
11 December 2009Director's details changed for Mr Michael Mcmahon on 11 December 2009 (2 pages)
18 November 2009Registered office address changed from Partnership House City West Business Park Scotswood Road Newcastle upon Tyne Tyne & Wear NE3 7DF on 18 November 2009 (1 page)
17 November 2009Previous accounting period shortened from 31 October 2009 to 31 May 2009 (1 page)
17 November 2009Termination of appointment of Derek Horrocks as a director (1 page)
26 October 2009Appointment of Mr Jonathan Campbell Symonds as a director (2 pages)
10 June 2009Return made up to 10/06/09; full list of members (4 pages)
29 May 2009Full accounts made up to 31 October 2008 (14 pages)
17 April 2009Appointment terminated director edward horrocks (1 page)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
8 July 2008Accounts for a medium company made up to 31 October 2007 (13 pages)
11 June 2008Return made up to 10/06/08; full list of members (4 pages)
3 March 2008Appointment terminated director gary lawson (1 page)
6 February 2008New secretary appointed (2 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008New director appointed (3 pages)
6 February 2008Director resigned (1 page)
22 January 2008Registered office changed on 22/01/08 from: 1 mortimer street birkenhead wirral CH41 5EU (1 page)
15 January 2008New director appointed (3 pages)
25 June 2007Return made up to 10/06/07; no change of members (8 pages)
26 April 2007Full accounts made up to 31 October 2006 (16 pages)
3 July 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2006Accounts for a medium company made up to 31 October 2005 (13 pages)
29 December 2005Particulars of mortgage/charge (9 pages)
4 July 2005Return made up to 10/06/05; full list of members (8 pages)
10 May 2005Accounts for a medium company made up to 31 October 2004 (13 pages)
30 June 2004Return made up to 10/06/04; full list of members (8 pages)
14 June 2004Accounts for a medium company made up to 31 October 2003 (12 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
26 June 2003Return made up to 10/06/03; full list of members (9 pages)
3 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
25 November 2002New director appointed (2 pages)
21 June 2002Return made up to 10/06/02; full list of members (9 pages)
21 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
26 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
5 July 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2001New director appointed (2 pages)
7 February 2001Registered office changed on 07/02/01 from: 16 balls road oxton birkenhead wirral CH43 5RE (1 page)
5 February 2001Particulars of mortgage/charge (5 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
10 July 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2000Director resigned (1 page)
9 July 1999Return made up to 10/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 1999Accounts for a small company made up to 31 October 1998 (7 pages)
23 May 1999Director resigned (1 page)
6 July 1998Return made up to 10/06/98; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
5 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
11 July 1997Return made up to 10/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 October 1996New director appointed (2 pages)
9 July 1996Accounts for a small company made up to 31 October 1995 (8 pages)
9 July 1996Return made up to 10/06/96; full list of members
  • 363(287) ‐ Registered office changed on 09/07/96
(9 pages)
10 November 1995Company name changed E.J. horrocks (plastering contra ctors) LIMITED\certificate issued on 13/11/95 (4 pages)
6 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
6 July 1995Return made up to 10/06/95; no change of members
  • 363(287) ‐ Registered office changed on 06/07/95
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 March 1992Particulars of mortgage/charge (3 pages)
28 May 1986Incorporation (16 pages)
28 May 1986Certificate of Incorporation (1 page)